RIDGECROFT PROPERTIES LIMITED

Hill House, Hill House,, London, EC4A 3TR
StatusDISSOLVED
Company No.03898937
CategoryPrivate Limited Company
Incorporated23 Dec 1999
Age24 years, 4 months, 27 days
JurisdictionEngland Wales
Dissolution19 Apr 2022
Years2 years, 1 month

SUMMARY

RIDGECROFT PROPERTIES LIMITED is an dissolved private limited company with number 03898937. It was incorporated 24 years, 4 months, 27 days ago, on 23 December 1999 and it was dissolved 2 years, 1 month ago, on 19 April 2022. The company address is Hill House, Hill House,, London, EC4A 3TR.



Company Fillings

Gazette dissolved compulsory

Date: 19 Apr 2022

Category: Gazette

Type: GAZ2

Documents

View document PDF

Dissolved compulsory strike off suspended

Date: 15 Apr 2020

Category: Dissolution

Type: DISS16(SOAS)

Documents

View document PDF

Gazette notice compulsory

Date: 03 Mar 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Liquidation receiver cease to act receiver

Date: 03 Jul 2019

Category: Insolvency

Sub Category: Receiver

Type: RM02

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 06 Jun 2019

Action Date: 14 May 2019

Category: Insolvency

Sub Category: Receiver

Type: REC2

Brought down date: 2019-05-14

Documents

View document PDF

Liquidation receiver cease to act receiver

Date: 06 Jun 2019

Category: Insolvency

Sub Category: Receiver

Type: RM02

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 06 Jun 2019

Action Date: 28 Apr 2019

Category: Insolvency

Sub Category: Receiver

Type: REC2

Brought down date: 2019-04-28

Documents

View document PDF

Termination director company with name termination date

Date: 03 Jun 2019

Action Date: 01 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Trafalgar Officers Limited

Termination date: 2019-05-01

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 11 Jul 2018

Action Date: 28 Apr 2018

Category: Insolvency

Sub Category: Receiver

Type: REC2

Brought down date: 2018-04-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 29 Aug 2017

Action Date: 08 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2017-08-08

Officer name: Reit (Corporate Services) Limited

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 03 Jul 2017

Action Date: 28 Apr 2017

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2017-04-28

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 29 Jun 2016

Action Date: 28 Apr 2016

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2016-04-28

Documents

View document PDF

Termination director company with name termination date

Date: 03 May 2016

Action Date: 11 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-11

Officer name: Christopher George White

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 25 Jun 2015

Action Date: 28 Apr 2015

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2015-04-28

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 03 Jun 2014

Action Date: 28 Apr 2014

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2014-04-28

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 01 Jul 2013

Action Date: 28 Apr 2013

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2013-04-28

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 28 Jun 2012

Action Date: 28 Apr 2012

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2012-04-28

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 22 Jun 2011

Action Date: 28 Apr 2011

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2011-04-28

Documents

View document PDF

Liquidation receiver abstract of receipts and payments with brought down date

Date: 29 Jun 2010

Action Date: 28 Apr 2010

Category: Insolvency

Sub Category: Receiver

Type: 3.6

Brought down date: 2010-04-28

Documents

View document PDF

Change person director company with change date

Date: 13 May 2010

Action Date: 01 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Christopher George White

Change date: 2010-05-01

Documents

View document PDF

Change person director company with change date

Date: 12 May 2010

Action Date: 01 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-01

Officer name: Mr Maurice Moses Benady

Documents

View document PDF

Liquidation receiver administrative receivers report

Date: 11 Aug 2009

Category: Insolvency

Sub Category: Receiver

Type: 3.10

Documents

View document PDF

Legacy

Date: 11 Aug 2009

Category: Insolvency

Type: 405(1)

Description: Notice of appointment of receiver or manager

Documents

Legacy

Date: 29 May 2009

Category: Insolvency

Type: 405(1)

Description: Notice of appointment of receiver or manager

Documents

View document PDF

Legacy

Date: 28 May 2009

Category: Address

Type: 287

Description: Registered office changed on 28/05/2009 from 3RD floor 5 wigmore street london W1U 1PB

Documents

View document PDF

Legacy

Date: 19 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 23/12/08; full list of members

Documents

View document PDF

Legacy

Date: 17 Feb 2009

Category: Address

Type: 287

Description: Registered office changed on 17/02/2009 from c/o reit asset management 5 wigmore street london W1U 1PB

Documents

View document PDF

Legacy

Date: 07 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed christopher george white

Documents

View document PDF

Accounts with accounts type full

Date: 05 Feb 2009

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 22 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated director reit(corporate directors) LIMITED

Documents

View document PDF

Legacy

Date: 22 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed trafalgar officers LIMITED

Documents

View document PDF

Resolution

Date: 22 Dec 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 22 Dec 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 22 Dec 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 22 Dec 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 01 Jul 2008

Category: Annual-return

Type: 363a

Description: Return made up to 23/12/07; full list of members

Documents

View document PDF

Legacy

Date: 01 Jul 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / desmond reoch / 24/03/2000

Documents

View document PDF

Legacy

Date: 01 Jul 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / haim levy / 24/03/2000

Documents

View document PDF

Legacy

Date: 01 Jul 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / maurice benady / 24/03/2000

Documents

View document PDF

Accounts with accounts type full

Date: 02 Feb 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 22 Feb 2007

Category: Annual-return

Type: 363a

Description: Return made up to 23/12/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 07 Feb 2007

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 22 Aug 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 28 Jul 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 04 May 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 20 Feb 2006

Category: Annual-return

Type: 363a

Description: Return made up to 23/12/05; full list of members

Documents

View document PDF

Legacy

Date: 30 Jan 2006

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 31/03/05

Documents

View document PDF

Legacy

Date: 02 Dec 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 02 Dec 2005

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Accounts with accounts type full

Date: 05 Aug 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 20 Apr 2005

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 30/06/04

Documents

View document PDF

Legacy

Date: 05 Apr 2005

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/05 to 31/03/05

Documents

View document PDF

Legacy

Date: 04 Jan 2005

Category: Annual-return

Type: 363s

Description: Return made up to 23/12/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 05 May 2004

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Auditors resignation company

Date: 09 Jan 2004

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 06 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 23/12/03; full list of members

Documents

View document PDF

Auditors resignation company

Date: 22 Aug 2003

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 25 Jul 2003

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 14 Jan 2003

Category: Annual-return

Type: 363s

Description: Return made up to 23/12/02; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jan 2003

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Legacy

Date: 11 Sep 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 26 Mar 2002

Action Date: 30 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-30

Documents

View document PDF

Legacy

Date: 07 Mar 2002

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Mar 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Mar 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Dec 2001

Category: Annual-return

Type: 363s

Description: Return made up to 23/12/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 03 May 2001

Action Date: 30 Jun 2000

Category: Accounts

Type: AA

Made up date: 2000-06-30

Documents

View document PDF

Legacy

Date: 08 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 23/12/00; full list of members

Documents

View document PDF

Legacy

Date: 19 Jun 2000

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/12/00 to 30/06/00

Documents

View document PDF

Legacy

Date: 16 Jun 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 May 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 14 Apr 2000

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 13 Apr 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Apr 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 Apr 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Resolution

Date: 12 Apr 2000

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 11 Apr 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 11 Apr 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 11 Apr 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Apr 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Apr 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 11 Apr 2000

Category: Address

Type: 287

Description: Registered office changed on 11/04/00 from: 923 finchley road london NW11 7PE

Documents

View document PDF

Legacy

Date: 02 Mar 2000

Category: Capital

Type: 88(2)R

Description: Ad 23/12/99--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 02 Mar 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Mar 2000

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 10 Feb 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 10 Feb 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 10 Feb 2000

Category: Address

Type: 287

Description: Registered office changed on 10/02/00 from: 788-790 finchley road london NW11 7TJ

Documents

View document PDF

Incorporation company

Date: 23 Dec 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BARRATT ENERGY POWER & UTILITY SERVICES LIMITED

UNIT 3, BUILDING 2 THE COLONY WILMSLOW,WILMSLOW,SK9 4LY

Number:08575803
Status:ACTIVE
Category:Private Limited Company

CALVIC ELECTRICAL SOULTIONS LTD

FAIRGATE HOUSE 205 KINGS ROAD,BIRMINGHAM,B11 2AA

Number:08002698
Status:ACTIVE
Category:Private Limited Company

INDEXBEGIN LIMITED

HUNSLET PARK DEPOT,LEEDS,LS10 1PL

Number:02685707
Status:ACTIVE
Category:Private Limited Company

M.I. FINANCIAL LTD

21 SHAKESPEARE STREET,COVENTRY,CV2 4JY

Number:11902661
Status:ACTIVE
Category:Private Limited Company

NOMCO 2000 LIMITED

15 15 HORNBEAM SQUARE SOUTH,HARROGATE,HG2 8NB

Number:03696885
Status:ACTIVE
Category:Private Limited Company

THORNTON VARE SEMINARS LIMITED

THE OLD RECTORY DUMBS LANE,NORWICH,NR10 3BH

Number:06589724
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source